Name: | AAA ENERGY SERVICE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2007 (17 years ago) |
Date of dissolution: | 04 Dec 2012 |
Entity Number: | 3605743 |
ZIP code: | 04070 |
County: | Dutchess |
Place of Formation: | Maine |
Address: | PO BOX 908, SCARBOROUGH, ME, United States, 04070 |
Principal Address: | 4 COMMERCIAL ROAD, SCARBOROUGH, ME, United States, 04074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 908, SCARBOROUGH, ME, United States, 04070 |
Name | Role | Address |
---|---|---|
PETER E KELLEY | Chief Executive Officer | PO BOX 908, SCARBOROUGH, ME, United States, 04070 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-15 | 2012-12-04 | Address | POST OFFICE BOX 908, SCARBOROUGH, ME, 04070, 0908, USA (Type of address: Service of Process) |
2007-12-17 | 2009-12-15 | Address | POST OFFICE BOX 908, SCARBOROUGH, ME, 04070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121204000230 | 2012-12-04 | SURRENDER OF AUTHORITY | 2012-12-04 |
111221002039 | 2011-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
091215002148 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071217000005 | 2007-12-17 | APPLICATION OF AUTHORITY | 2007-12-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State